SACRAMENTO CITY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

Size: px
Start display at page:

Download "SACRAMENTO CITY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION"

Transcription

1 SACRAMENTO CITY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION Agenda Item 9.1 Meeting Date: October 15, 2015 Subject: Public Hearing on Adoption of Resolution No for Developer Fee Increase Information Item Only Approval on Consent Agenda Conference (for discussion only) Conference/First Reading (Action Anticipated: ) Conference/Action Action Public Hearing Learning Support Unit/Department: Facilities Support Services Recommendation: Approve adoption of Resolution No for Developer Fee Increase Background/Rationale: Government Code Section sets the legal right of school districts to set and collect developer fees. In order to adjust for inflation and new or reconstructed facilities needed to accommodate students, the District needs to increase developer fees, based on the Developer Fee Justification Report conducted by SCI. Financial Considerations: Approve and adopt fees pursuant to Government Code section et seq. on residential construction in the amount of $3.26 per square foot, commercial and industrial development projects in the amount of $0.54 per square foot other than new retail self-storage construction and $0.26 per square foot for new retail self-storage construction. Current fees are as follows: Residential: $3.20 per square foot Commercial: $0.51 per square foot Retail Self Storage: $0.42 per square foot LCAP GOAL 2: Safe, Clean and Healthy Schools Documents Attached: 1. Notice of Public Hearing 2. Resolution No Page 1 of 2

2 Estimated Time of Presentation: 5 Minutes Submitted by: Cathy Allen, Chief Operations Officer Approved by: José L. Banda, Superintendent Page 2 of 2

3 NOTICE OF PUBLIC HEARING ON PROPOSED ADOPTION OF SCHOOL FACILITIES FEES NOTICE IS HEREBY GIVEN that the Board of Education of the Sacramento City Unified School District intends to conduct a Public Hearing on October 15, 2015 at 6:30 P.M. to consider input from the public and a resolution on the proposed adoption of school facilities fees on residential, commercial and industrial development. The fees are proposed to be levied at the K-12 rate of $3.36 per square foot for residential construction and $0.54 per square foot for commercial/industrial construction, and would be levied for the purpose of funding the construction and reconstruction of school facilities. The fees would be levied pursuant Section of the California Government Code. The Developer Fee Justification Report for the proposed school facilities fees is on file in the office of the Superintendent, and is available for public review. Members of the public are invited to provide comment at the Public Hearing, or, in writing, which is received on or before October 12, Any person challenging in court the decision made at the conclusion of the Public Hearing may be limited to raising only those issues raised at such hearing or in correspondence delivered to the school district prior to the close of such hearing. If you desire additional information concerning the above, please contact Jim Dobson at (916) SACRAMENTO CITY UNIFIED SCHOOL DISTRICT S/By James C. Dobson Director, Facilities Management and Operations

4 Sacramento City Unified School District Sacramento, CA Resolution No A Resolution of the Governing Board of the Sacramento City Unified School District Adopting School Facilities Fees WHEREAS, Education Code section et seq. authorizes the Governing Board of any school district to levy a fee, charge, dedication or other form of requirement against any development project for the construction or reconstruction of school facilities: and, WHEREAS, Government Code section limits the fee authorized to $3.36 per square foot of residential construction described in Government Code section 65995, subdivision (b)(1) and $0.54 per square foot against commercial and industrial construction described in Government Code section 65995, subdivision (b)(2) subject to adjustments for inflation determined by the State Allocation Board pursuant to Government Code section Subdivision (b)(3); WHEREAS, the purpose of this Resolution is to approve and adopt fees pursuant to Government Code section 65995, et seq. in the amount of $3.36 per square foot of residential construction; and; WHEREAS, the purpose of this Resolution is to approve and adopt fees pursuant to Government Code section et seq. on commercial and industrial development projects in the amount of $0.54 per square foot other than new retail self-storage construction and $0.26 per square foot for new retail self-storage construction. NOW, THEREFORE, BE IT HEREBY RESOLVED by the Governing Board of the Sacramento City Unified School District as follows: 1. Procedure. The Board hereby finds that prior to the adoption of this Resolution, the Board conducted a public hearing at which oral and written presentations were made, as part of the Board's regularly scheduled October 15, 2015 meeting. Notice of the time and place of the meeting, including a general explanation of the matter to be considered, has been published twice in a newspaper in accordance with Government Code sections 66004, 66018, and 6062, subdivision (a) and in a notice, including a statement that the data required by Government Code sections and was available, was mailed at least 14 days prior to the meeting to any interested party who had filed a written request with the District for mailed notice of the meeting on new fees or service charges within the period specified by law. Additionally at least 10 days prior to the meeting the District made available to the public, data indicating the amount of the cost, or estimated cost, required to provide the service for which the fee or service charge is to be adjusted pursuant to the Resolution, and the revenue sources anticipated to provide this service, By way of such public meeting, the Board received the Developer Fee Justification Page 1 of 4

5 Report (the Report ), attached as Exhibit A, which formed the basis for the action taken pursuant to this Resolution. 2. Findings. The Board has reviewed Exhibit A as it relates to proposed and potential development the resulting school facilities needs, the cost thereof, and the available source of revenue including the fees provided by this Resolution and based thereon and upon all other information, and written and oral presentation to the Board, hereby makes the following findings; a. The District's existing school facilities require reconstruction to bring school facilities up to District standards, students generated by new development will be accommodated by the reconstructed facilities. b. Additional development projects within the District, whether new residential construction or residential reconstruction involving increases in assessable area greater than 500 square feet, or new commercial or industrial construction will increase the need for school facilities and/or the need for reconstruction of school facilities; c. Without the addition of new school facilities, and/or reconstruction of present school facilities, any further residential development projects or commercial or industrial development projects within the District will result in a significant decrease in the quality of education presently offered by the District; d. The fees proposed in the Report and implemented pursuant to this Resolution are for the purposes of providing adequate school facilities to maintain the quality of education offered by the District; e. The fees proposed in the Report and implemented pursuant to this Resolution will be used for the construction and/or reconstruction of school facilities as identified in the Report; f. The uses of the fees proposed in the Report and implemented pursuant to this Resolution are reasonably related to the types of development projects on which the fees are imposed in that the students which are generated by residential and commercial development will be accommodated by the additional and/or reconstructed facilities; g. The fees proposed in the Report and implemented pursuant to this Resolution bear a reasonable relationship to the need for school facilities created by the types of development projects on which the fees are imposed in that residential and commercial development growth generate additional students who rely on education in the District; h. The fees proposed in the Report and implemented pursuant to this Resolution do not exceed the estimated amount required to provide funding for the construction or Page 2 of 4

6 reconstruction of school facilities for which the fees are levied; and in making this finding, the Board declares that it has considered the availability of revenue sources anticipated to provide such facilities, including general fund revenues; i. The fees imposed on commercial or industrial development bear a reasonable relationship and are limited to the needs of the community for schools and are reasonably related and limited to the need for school facilities caused by development; j. The fees will be collected for school facilities for which an account has been established and funds appropriated and for which the District has adopted a construction schedule and/or to reimburse the District for expenditures previously made. 3. Fee. Based upon the foregoing findings, the Board hereby implements fees in the amount of $3.36 per square foot for assessable space for new residential construction and for residential reconstruction to the extent of the resulting increase in assessable areas; and to the amount of $0.54 per square foot for new commercial or industrial construction other than new retail self-storage construction and $0.26 per square foot for new retail selfstorage construction. No building permit shall be issued absent payment of said fee. 4. Fee Adjustments and Limitations. The fees shall be subject to the following: a. The amount of the District s fee shall be reviewed biennially to determine if a fee increase according to the inflation set forth in the statewide cost index for Class B construction as determined by the State Allocation Board is justified. b. The fees adjusted pursuant to this Resolution do not apply during the term of any contract entered into between a subdivider or builder and the District, or any applicable city or county on or before January 1, 1987, that requires the payment of a fee, charge or dedication for the construction of school facilities as a condition to the approval of residential or commercial/industrial development. c. Any development project for which a final map was approved and construction has commenced on or before September 1, 1986, is subject only to the fee, charge dedication or other form requirement in existence on that date and applicable to the project. d. To the extent that the District is collecting fees pursuant to Chapter 407, statutes of 1998, commonly known as Level 2 fees, on any new residential construction, this fee would not apply. e. The term development project as used herein is defined by Government Code Section Page 3 of 4

7 5. Additional Mitigation Methods: The policies set forth in this Resolution are not exclusive and the Board reserves the authority to undertake other or additional methods to finance school facilities including but not limited to Senate Bill 50 fees (Gov. Code, 65995, and et. seq.), the Mello-Roos Community Facilities Act of l982 (Gov. Code, et. seq.), SB50 fees, mitigation agreements, and other available funding mechanisms. This Board reserves the authority to substitute the dedication of land or other property or other form of requirement in lieu of the fees levied by way of this Resolution at its discretion, so long as the reasonable value of the land to be dedicated does not exceed the maximum fee amounts contained herein or modified pursuant hereto. 6. Implementation. For residential, commercial or industrial projects within the District, the Superintendent, or the Superintendent's designee, is authorized to issue Certificates of Compliance upon the payment of any fee levied under the authority of this Resolution. 7. California Environmental Quality Act. The Board hereby finds the implementation of Developer fees is exempt from the California Environmental Quality Act (CEQA), pursuant to Education code section 17621, subdivision (a). 8. Commencement Date. The effective date of this Resolution shall be December 15, 2015, which is at least 60 days following its adoption by the Board. 9. Notification of Local Agencies. The Secretary of the Board is hereby directed to forward Copies of this Resolution and a copy of the Developer Fee Justification Report to the Planning Commission and Board of Supervisors of Sacramento County and to the Planning Commission and City Council of the City of Sacramento with instructions not to issue any building permit absent a Certificate of Compliance. 10. Severability. If any portion of this Resolution is found by a Court of competent jurisdiction to be invalid, such finding shall not affect the validity of the remaining portions of this resolution. THE FOREGOING RESOLUTION WAS PASSED AND ADOPTED at a regular Meeting of the Board of Education of Sacramento City Unified School District on the 15 th day of October 2015 by the following vote; AYE S: NOES: ABSTAIN: ABSENT: José L. Banda, Secretary to the Board of Education Darrel Woo, President of the Board of Education Page 4 of 4

CITY COUNCIL CITY OF PALMDALE, CALIFORNIA RESOLUTION NO. CC 2011-006

CITY COUNCIL CITY OF PALMDALE, CALIFORNIA RESOLUTION NO. CC 2011-006 CITY COUNCIL CITY OF PALMDALE, CALIFORNIA RESOLUTION NO. CC 2011-006 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE APPROVING THE AGREEMENT TO RESOLVE SPECIAL TAX/ASSESSMENT LIENS AND UNPAID

More information

Adoption Of Resolution 1314-1169 Calling Parcel Tax Election

Adoption Of Resolution 1314-1169 Calling Parcel Tax Election Board Office Use: Legislative File Info. File ID Number 14-1495 Introduction Date 6/25/2014 Enactment Number Enactment Date Memo To From Board Meeting Date Subject Action Requested Board of Education Dr.

More information

SACRAMENTO CITY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION Agenda Item# 12.1

SACRAMENTO CITY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION Agenda Item# 12.1 SACRAMENTO CITY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION Agenda Item# 12.1 Meeting Date: June 4, 2015 Subject: Resolution No. 2845: Ethnic Studies Resolution Information Item Only Approval on Consent

More information

SACRAMENTO CITY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

SACRAMENTO CITY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION SACRAMENTO CITY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION Meeting Date: September 17, 2015 Agenda Item 10.5 Subject: Approve the Declaration of Need for Fully Qualified Educators for the 2015-2016 School

More information

Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY

Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY THIS INTERLOCAL AGREEMENT is entered into as of this day of, 2015, by and between the REDEVELOPMENT

More information

CABRILLO UNIFIED SCHOOL DISTRICT RESOLUTION # 01-10

CABRILLO UNIFIED SCHOOL DISTRICT RESOLUTION # 01-10 CABRILLO UNIFIED SCHOOL DISTRICT RESOLUTION # 01-10 RESOLUTION OF THE BOARD OF EDUCATION OF THE CABRILLO UNIFIED SCHOOL DISTRICT CALLING AN ELECTION, ESTABLISHING SPECIFICATIONS OF THE ELECTION ORDER,

More information

It is anticipated the Finance Commission will be involved in the review of the bond financing as the specifics of the transaction develop.

It is anticipated the Finance Commission will be involved in the review of the bond financing as the specifics of the transaction develop. Belmont Redevelopment Agency Agenda # Meeting of April 8, 2008 Staff Report RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF BELMONT DECLARING INTENT TO ISSUE TAX INCREMENT BONDS AND APPOINTING A

More information

Holladay Budget Amendments for 2014-2015

Holladay Budget Amendments for 2014-2015 Holladay Budget Amendments for 2014-2015 General Fund Budgeted Amount Increase Amended Amount Revenues 10-31-3000 General Sales and Use Tax 3,580,900 23,000 3,603,900 10-31-5000 Transient Room Tax 55,000

More information

ORDINANCE NO. 447U. Commerce Clause powers gave Congress the authority to enact the Controlled Substances Act, commerce; and

ORDINANCE NO. 447U. Commerce Clause powers gave Congress the authority to enact the Controlled Substances Act, commerce; and ORDINANCE NO. 447U AN URGENCY INTERIM ZONING ORDINANCE OF THE CITY OF RANCHO PALOS VERDES PROHIBITING THE ESTABLISHMENT OF MARIJUANA DISPENSARIES, STORES, OR CO- OPS IN ANY ZONING DISTRICT WITHIN THE CITY,

More information

CITY OF ST. HELENA PLANNING DEPARTMENT 1480 MAIN STREET- ST. HELENA, CA 94574 PLANNING COMMISSION SEPTEMBER 15, 2015

CITY OF ST. HELENA PLANNING DEPARTMENT 1480 MAIN STREET- ST. HELENA, CA 94574 PLANNING COMMISSION SEPTEMBER 15, 2015 CITY OF ST. HELENA PLANNING DEPARTMENT 1480 MAIN STREET- ST. HELENA, CA 94574 PLANNING COMMISSION AGENDA ITEM: 11 SEPTEMBER 15, 2015 To: From: City of St Helena Planning Commission Aaron Hecock, Senior

More information

City Hall Council Chambers

City Hall Council Chambers ADDENDUM AGENDA REGULAR CITY COUNCIL MEETING New Ulm, Minnesota City Hall Council Chambers May 20, 2014 5: 00 P. M. Motion to suspend the rules for action on the addendum. NEW BUSINESS: a. Consider resolution

More information

WHEREAS, the Renewal contained a proposed material revision ( Revision ) to the previous charter petition; and

WHEREAS, the Renewal contained a proposed material revision ( Revision ) to the previous charter petition; and RESOLUTION NO. 21/2015-2016 DENYING THE PROPOSED MATERIAL REVISION CONTAINED IN TODAY S FRESH START RENEWAL CHARTER PETITION BY THE STATE ADMINISTRATOR OF THE INGLEWOOD UNIFIED SCHOOL DISTRICT WHEREAS,

More information

CITY OF GLENDALE CALIFORNIA J 0 I N T R E P 0 R T TO T H E C I T Y C 0 U N C I L AND SUCCESSOR AGENCY

CITY OF GLENDALE CALIFORNIA J 0 I N T R E P 0 R T TO T H E C I T Y C 0 U N C I L AND SUCCESSOR AGENCY CITY OF GLENDALE CALIFORNIA J 0 I N T R E P 0 R T TO T H E C I T Y C 0 U N C I L AND SUCCESSOR AGENCY September 25, 2012 AGENDA ITEM Report: Successor Agency Properties, Loans Receivable and Other Agreements

More information

AN ORDINANCE APPROVING THE PETITION OF HDH, LLC AND STL BROADWAY HOTEL, LLC AS OWNERS OF CERTAIN REAL PROPERTY, TO ESTABLISH A COMMUNITY IMPROVEMENT

AN ORDINANCE APPROVING THE PETITION OF HDH, LLC AND STL BROADWAY HOTEL, LLC AS OWNERS OF CERTAIN REAL PROPERTY, TO ESTABLISH A COMMUNITY IMPROVEMENT BOARD BILL # INTRODUCED BY ALDERWOMAN YOUNG AN ORDINANCE APPROVING THE PETITION OF HDH, LLC AND STL BROADWAY HOTEL, LLC AS OWNERS OF CERTAIN REAL PROPERTY, TO ESTABLISH A COMMUNITY IMPROVEMENT DISTRICT,

More information

~ J~2~~ FROM: Stephen M. Haase. RE_COMMENI)~ no~ TO: HONORABLE MAYOR AND CITY COUNCIL. SUBJECT: EVERGREEN COMMUNITY COLLEGE SURPLUS PROPERn

~ J~2~~ FROM: Stephen M. Haase. RE_COMMENI)~ no~ TO: HONORABLE MAYOR AND CITY COUNCIL. SUBJECT: EVERGREEN COMMUNITY COLLEGE SURPLUS PROPERn COUNCIL AGENDA: 8-03-04 ITEM: 2.7 ~ J~2~~ CAPrrALOF~VA1J.EY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: EVERGREEN COMMUNITY COLLEGE SURPLUS PROPERn FROM: Stephen M. Haase DATE July 27, 2004 COUNCIL DISTRICT:

More information

APPENDIX A - CHARTER ORDINANCES

APPENDIX A - CHARTER ORDINANCES APPENDIX A - CHARTER ORDINANCES NOTE: The charter ordinances included herein are for information only. Each of them contains the substance as adopted by the governing body but enacting clauses, publication

More information

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan Enclosure V.F. THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan AGENDA NUMBER & TITLE: V.F. Approval of Bank Line of Credit Borrowing for 2013-14 BACKGROUND INFORMATION: The School district

More information

BACKGROUND DISCUSSION

BACKGROUND DISCUSSION CITY COMMISSION AGENDA MEMO November 20, 2006 FROM: Jason Hilgers, Assistant City Manager MEETING: November 28, 2006 SUBJECT: PRESENTER: Public Hearing and Ordinance Establishing a Transportation Development

More information

[Multifamily Housing Revenue Bonds - 990 Pacific Avenue - Not to Exceed $53,000,000]

[Multifamily Housing Revenue Bonds - 990 Pacific Avenue - Not to Exceed $53,000,000] FLE NO. 150304 RESOLUTON NO. 129-15 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 [Multifamily Housing Revenue Bonds - 990 Pacific Avenue - Not to Exceed $53,000,000] Resolution declaring the intent of the

More information

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan Enclosure V.I. THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan AGENDA NUMBER & TITLE: V.I. Approval of Bank Line of Credit Borrowing for 2012-2013 BACKGROUND INFORMATION: The School district

More information

Form: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) Description:

Form: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) Description: Form: Description: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) A form of written consent of the board of directors of a Delaware

More information

SACRAMENTO CITY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

SACRAMENTO CITY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION SACRAMENTO CITY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION Agenda Item# 9.1a Meeting Date: January 22, 2015 Subject: Approval of Grants, Entitlements, and Other Income Agreements Ratification of Other

More information

STAFF REPORT PLANNING COMMISSION REGULAR MEETING OF OCTOBER 20, 2015. Debbie Hill, Associate Planner dhill@brentwoodca.gov 9386-A1

STAFF REPORT PLANNING COMMISSION REGULAR MEETING OF OCTOBER 20, 2015. Debbie Hill, Associate Planner dhill@brentwoodca.gov 9386-A1 STAFF REPORT PLANNING COMMISSION REGULAR MEETING OF OCTOBER 20, 2015 PREPARED BY: AGENDA ITEM & FILE NUMBER: PROJECT DESCRIPTION: PROJECT SIZE & LOCATION: GENERAL PLAN: ZONING: OWNER/APPLICANT: Debbie

More information

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO Adoption of Rules of Order Rule 1. The adoption of the Rules of Order shall be by motion and shall require an affirmative

More information

RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC

RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC A RESOLUTION APPROVING THE FORM OF AND AUTHORIZING THE EXECUTION AND DELIVERY OF A PURCHASE AND SALE AGREEMENT AND RELATED DOCUMENTS WITH RESPECT

More information

EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012

EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012 Gilmore & Bell, P.C. 01/0920/2012 EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012 The governing body

More information

RESOLUTION. Jefferson, State of Louisiana (the "Parish School Board"), acting as the governing authority of the Parish

RESOLUTION. Jefferson, State of Louisiana (the Parish School Board), acting as the governing authority of the Parish DRAFT: 2/10/15 F&J: CGS The following resolution was offered by and seconded by : RESOLUTION A resolution giving preliminary approval to the issuance of not exceeding Fifty Million Dollars ($50,000,000)

More information

Programs and Administration Committee. Pat Cabrera, Administrative Services Director. Uniform Public Construction Cost Accounting Act

Programs and Administration Committee. Pat Cabrera, Administrative Services Director. Uniform Public Construction Cost Accounting Act DATE: September 29, 2015 TO: FROM: BY: SUBJECT: Programs and Administration Committee Gary Wolff, Executive Director Pat Cabrera, Administrative Services Director Uniform Public Construction Cost Accounting

More information

PRELIMINARY RESOLUTION (Overlook-Chelsea LLC 2014 Project)

PRELIMINARY RESOLUTION (Overlook-Chelsea LLC 2014 Project) PRELIMINARY RESOLUTION (Overlook-Chelsea LLC 2014 Project) A Regular meeting of the Dutchess County Industrial Development Agency was convened in public session on April 15, 2014 at 8:00 a.m., local time,

More information

Waupaca County Planning & Zoning

Waupaca County Planning & Zoning Waupaca County Planning & Zoning Comprehensive Plan Map Amendment Application Packet Packet Includes: Checklist Comprehensive Plan Map Amendment Application Town Board Recommendation Form Step by Step

More information

Section 2. A new Chapter 8.38 is hereby added to Title 8 of the Brea City Code to read as follows: CHAPTER 8.38: REGULATION OF ALARM SYSTEMS

Section 2. A new Chapter 8.38 is hereby added to Title 8 of the Brea City Code to read as follows: CHAPTER 8.38: REGULATION OF ALARM SYSTEMS ORDINANCE NO. [DRAFT 04-07-04] AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BREA ESTABLISHING REGULATIONS FOR THE OPERATION OF ALARM SYSTEMS The City Council hereby ordains as follows: Section 1. Chapter

More information

WHEREAS, the School District encompasses the entire territorial limits of Henry County; and

WHEREAS, the School District encompasses the entire territorial limits of Henry County; and A REFERENDUM RESOLUTION TO REGULATE AND PROVIDE FOR THE CALLING OF AN ELECTION AND TO CALL AN ELECTION TO DETERMINE THE ISSUANCE OR NON-ISSUANCE OF $325,000,000 IN AGGREGATE PRINCIPAL AMOUNT OF HENRY COUNTY

More information

CALIFORNIA ALTERNATIVE ENERGY AND ADVANCED TRANSPORTATION FINANCING AUTHORITY Meeting Date: February 18, 2014

CALIFORNIA ALTERNATIVE ENERGY AND ADVANCED TRANSPORTATION FINANCING AUTHORITY Meeting Date: February 18, 2014 CALIFORNIA ALTERNATIVE ENERGY AND ADVANCED TRANSPORTATION FINANCING AUTHORITY Meeting Date: February 18, 2014 Request to Consider and Approve Emergency Regulations for the Property Assessed Clean Energy

More information

June 2, 2008 SUBJECT: RESOLUTION IMPOSING AN ADDITIONAL PENALTY FOR TESTING FOR DRUG AND ALCOHOL SUBSTANCES

June 2, 2008 SUBJECT: RESOLUTION IMPOSING AN ADDITIONAL PENALTY FOR TESTING FOR DRUG AND ALCOHOL SUBSTANCES AGENDA June 10,2008 COUNTY ADMINISTRATOR SUSAN S. MURANISHI COUNTY ADMINISTRATOR DONNA LINTON ASSISTANT COUNTY ADMINISTRATOR June 2, 2008 Honorable Board of Supervisors Administration Building Oakland,

More information

ORDINANCE NO. 2009-6 AMENDING THE SAN MATEO MUNICIPAL CODE TO ADD CHAPTER 7.46 REGARDING MEDICAL MARIJUANA COLLECTIVES REGULATIONS

ORDINANCE NO. 2009-6 AMENDING THE SAN MATEO MUNICIPAL CODE TO ADD CHAPTER 7.46 REGARDING MEDICAL MARIJUANA COLLECTIVES REGULATIONS ORDINANCE NO. 2009-6 AMENDING THE SAN MATEO MUNICIPAL CODE TO ADD CHAPTER 7.46 REGARDING MEDICAL MARIJUANA COLLECTIVES REGULATIONS WHEREAS, in 1996, the voters of the State of California approved Proposition

More information

Written Consent of Directors (Asset Purchase Agreement for sale of company s assets)

Written Consent of Directors (Asset Purchase Agreement for sale of company s assets) (Asset Purchase Agreement for sale of company s assets) Document 1115A Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc. nor any of the providers

More information

SAN FRANCISCO ADMINISTRATIVE CODE CHAPTER 96: COORDINATION BETWEEN THE POLICE DEPARTMENT AND THE OFFICE OF CITIZEN COMPLAINTS

SAN FRANCISCO ADMINISTRATIVE CODE CHAPTER 96: COORDINATION BETWEEN THE POLICE DEPARTMENT AND THE OFFICE OF CITIZEN COMPLAINTS SAN FRANCISCO ADMINISTRATIVE CODE CHAPTER 96: COORDINATION BETWEEN THE POLICE DEPARTMENT AND THE OFFICE OF CITIZEN COMPLAINTS SEC. 96.1. DEFINITIONS. (a) "Chief of Police" shall mean the Chief of the Police

More information

RESOLUTION AUTHORIZING TAX AND REVENUE ANTICIPATION NOTE

RESOLUTION AUTHORIZING TAX AND REVENUE ANTICIPATION NOTE SAMPLE TAX AND REVENUE ANTICIPATION NOTE PROCEEDINGS (A copy of these documents must be filed with the Department of Community and Economic Development prior to issuance of the note. This is a sample,

More information

File: 902.05 Page 1 of 6 CONSTRUCTION MANAGEMENT AT RISK SCHOOL CONSTRUCTION ALTERNATIVE

File: 902.05 Page 1 of 6 CONSTRUCTION MANAGEMENT AT RISK SCHOOL CONSTRUCTION ALTERNATIVE Page 1 of 6 CONSTRUCTION MANAGEMENT AT RISK SCHOOL CONSTRUCTION ALTERNATIVE This policy is adopted pursuant to the Political Subdivisions Construction Alternatives Act (NEB. REV. STAT. 13-2901 to 13-2914).

More information

Extract of Minutes of Meeting of the City Council of the City of Moorhead, Minnesota

Extract of Minutes of Meeting of the City Council of the City of Moorhead, Minnesota Extract of Minutes of Meeting of the City Council of the City of Moorhead, Minnesota Pursuant to due call and notice thereof, a special meeting of the City Council of the City of Moorhead, Minnesota, was

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 7 From: Joanne Kurz, Building Official January 26, 2016 Approved by: Kevin Bryant, Town Manager

TOWN OF WOODSIDE. Report to Town Council Agenda Item 7 From: Joanne Kurz, Building Official January 26, 2016 Approved by: Kevin Bryant, Town Manager TOWN OF WOODSIDE Report to Town Council Agenda Item 7 From: Joanne Kurz, Building Official January 26, 2016 Approved by: Kevin Bryant, Town Manager SUBJECT: ADOPTION OF AN ORDINANCE AMENDING WOODSIDE MUNICIPAL

More information

FRENCH QUARTER ECONOMIC DEVELOPMENT DISTRICT

FRENCH QUARTER ECONOMIC DEVELOPMENT DISTRICT FRENCH QUARTER ECONOMIC DEVELOPMENT DISTRICT RESOLUTION NO. R-2015-1 CITY HALL: May 7, 2015 BY: DISTRICT MEMBER RAMSEY (BY REQUEST) SECONDED BY: A RESOLUTION authorizing the publication of a notice describing

More information

Incumbent s Name Division Long/Short Term Nancy Weber, Director Division I Long John H. Drew, Director Division II Long

Incumbent s Name Division Long/Short Term Nancy Weber, Director Division I Long John H. Drew, Director Division II Long CALLING GENERAL DISTRICT ELECTION, AND REQUESTING THE BOARD OF SUPERVISORS TO CONSOLIDATE WITH ANY OTHER ELECTION CALLED ON SAID DATE - COUNTY OF NEVADA WHEREAS, an election will be held within the Nevada

More information

RELEVANT GOVT CODE AND ED CODE SECTIONS FOR SCHOOL DIST GO BONDS

RELEVANT GOVT CODE AND ED CODE SECTIONS FOR SCHOOL DIST GO BONDS RELEVANT GOVT CODE AND ED CODE SECTIONS FOR SCHOOL DIST GO BONDS Issues of particular interest to Treasurer-Tax Collectors are highlighted in blue Added comments are highlighted in Yellow GOVERNMENT CODE

More information

INTERGOVERNMENTAL AGREEMENT FOR LIBRARY SERVICES

INTERGOVERNMENTAL AGREEMENT FOR LIBRARY SERVICES INTERGOVERNMENTAL AGREEMENT FOR LIBRARY SERVICES Disclaimer: Please consult with your library s attorney and board of trustees prior to entering into an intergovernmental agreement. THIS AGREEMENT made

More information

BOND AGREEMENT: IRREVOCABLE LETTER OF CREDIT FOR COMPLETION OF IMPROVEMENTS

BOND AGREEMENT: IRREVOCABLE LETTER OF CREDIT FOR COMPLETION OF IMPROVEMENTS BOND AGREEMENT: IRREVOCABLE LETTER OF CREDIT FOR COMPLETION OF IMPROVEMENTS All property owners on record with Tooele County MUST be listed as Applicants. They must each sign and have their signatures

More information

Welcome to FLCLASS. Thank you for choosing FLCLASS! Sincerely, The FLCLASS Board of Trustees. 4767 New Broad Street Orlando, FL 32814

Welcome to FLCLASS. Thank you for choosing FLCLASS! Sincerely, The FLCLASS Board of Trustees. 4767 New Broad Street Orlando, FL 32814 Welcome to FLCLASS We believe you have made a sound financial decision in choosing Florida Cooperative Liquid Assets Securities System (FLCLASS). We look forward to being your trusted provider and are

More information

Agenda Item No. Meeting Date: Resolution: June 15, 2016 (X) Yes ( ) No AGENDA DOCKET FORM

Agenda Item No. Meeting Date: Resolution: June 15, 2016 (X) Yes ( ) No AGENDA DOCKET FORM ... CONTRA COSTA - WATER DISTRICT AGENDA DOCKET FORM Agenda Item No. Meeting Date: Resolution: 8. June 15, 2016 (X) Yes ( ) No SUB,!ECT: RESOLUTION AUTHORIZING EXECUTION OF QUITCLAIM DEEDS OF WATER SERVICE

More information

APPROVING AND AUTHORIZING THE UNDERTAKING AND IMPLEMENTATION OF A PROJECT

APPROVING AND AUTHORIZING THE UNDERTAKING AND IMPLEMENTATION OF A PROJECT SAMPLE RESOLUTION NOTE: This sample resolution is intended solely to provide a guideline for institutions to utilize in drafting a resolution or resolutions to authorize Applications for one or more of

More information

SERVICE PLAN FOR METROPOLITAN DISTRICT[S] CITY OF THORNTON, COLORADO. Prepared [NAME OF PERSON OR ENTITY] [ADDRESS] [ADDRESS] [DATE]

SERVICE PLAN FOR METROPOLITAN DISTRICT[S] CITY OF THORNTON, COLORADO. Prepared [NAME OF PERSON OR ENTITY] [ADDRESS] [ADDRESS] [DATE] 2007 Thornton model service plan UPDATED August 2009 SERVICE PLAN FOR METROPOLITAN DISTRICT[S] CITY OF THORNTON, COLORADO Prepared by [NAME OF PERSON OR ENTITY] [ADDRESS] [ADDRESS] [DATE] TABLE OF CONTENTS

More information

STATE OF OREGON DEPARTMENT OF CONSUMER AND BUSINESS SERVICES DIVISION OF FINANCE AND CORPORATE SECURITIES

STATE OF OREGON DEPARTMENT OF CONSUMER AND BUSINESS SERVICES DIVISION OF FINANCE AND CORPORATE SECURITIES Division of Finance and Corporate Securities In the Matter of STATE OF OREGON DEPARTMENT OF CONSUMER AND BUSINESS SERVICES DIVISION OF FINANCE AND CORPORATE SECURITIES Acuity Lending Corporation, Robert

More information

L Public Hearing. BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. County Administrator's Siqnature: Subiect:

L Public Hearing. BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. County Administrator's Siqnature: Subiect: Consent Agenda mgular Agenda F County Administrator's Siqnature: /' Subiect: BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. L Public Hearing Approval of Tax Equity Fiscal Responsibility

More information

ORDINANCE NUMBER 1280

ORDINANCE NUMBER 1280 ORDINANCE NUMBER 1280 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS AMENDING CHAPTER 9.60 OF THE PERRIS MUNICIPAL CODE PROVIDING FOR REGULATION OF ALARM SYSTEMS THE CITY COUNCIL OF THE CITY OF

More information

CFDs, SFIDs, and DEVELOPER FEES

CFDs, SFIDs, and DEVELOPER FEES CFDs, SFIDs, and DEVELOPER FEES Sandi Burgoyne, Director Poway Unified School District 13626 Twin Peaks Road Poway, CA 92064 AUGUST 23, 2013 Community Facilities Districts (CFDs) - Just What Are They»

More information

A CITY OF LODI W COUNCIL COMMUNICATION TM

A CITY OF LODI W COUNCIL COMMUNICATION TM A CITY OF LODI W COUNCIL COMMUNICATION TM AGENDA TITLE: G AGENDA ITEM "~ Public Hearing to Consider Introducing an Ordinance Amending Lodi Municipal Code Chapter 13.20- Electrical Service- by Repealing

More information

projects as permitted under the CID Act; and tangible personal property at retail or rendering or furnishing services within a CID in

projects as permitted under the CID Act; and tangible personal property at retail or rendering or furnishing services within a CID in ORDNANCE NO. 37 AN ORDNANCE MAKNG FNDNGS AS TO THE ADVSABLTY OF AND CREATNG A COMMUNTY MPROVEMENT DSTRCT AT 605 TRAVS LANE, MSSON, KANSAS; AUTHORZNG CERTAN COMMUNTY MPROVEMENT DSTRCT PROJECTS RELATNG THERETO;

More information

COLLATERAL SECURITY AGREEMENT FOR ARIZONA PUBLIC DEPOSITS SECURED UNDER POOLED COLLATERAL PROGRAM

COLLATERAL SECURITY AGREEMENT FOR ARIZONA PUBLIC DEPOSITS SECURED UNDER POOLED COLLATERAL PROGRAM COLLATERAL SECURITY AGREEMENT FOR ARIZONA PUBLIC DEPOSITS SECURED UNDER POOLED COLLATERAL PROGRAM This COLLATERAL SECURITY AGREEMENT ( Agreement ), to accept and collateralize public funds deposits, is

More information

ORDINANCE NO. 2013-988

ORDINANCE NO. 2013-988 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF YORBA LINDA AMENDING CHAPTER 15.24 OF THE YORBA LINDA MUNICIPAL CODE AND ADOPTING BY REFERENCE THE CALIFORNIA PLUMBING CODE, 2013 EDITION, WHICH INCORPORATES

More information

Charter Township of Orion Oakland County, Michigan

Charter Township of Orion Oakland County, Michigan Oakland County, Michigan Whereas, the Charter Township of Orion is desirous of providing a stable tax base as a means of providing for the needs of its residents; and Whereas, an industrial tax base often

More information

CONTRACT FOR ACCESS TO TRAFFIC MANAGEMENT MONITORING SYSTEMS AND DATA

CONTRACT FOR ACCESS TO TRAFFIC MANAGEMENT MONITORING SYSTEMS AND DATA CONTRACT FOR ACCESS TO TRAFFIC MANAGEMENT MONITORING SYSTEMS AND DATA This Contract for Access to Traffic Management Monitoring Systems and Data ( Contract ) is entered into this 27 th day of January,

More information

PUBLIC NOTICE OF INTENT. Bylaw No. 7-2015 A BYLAW FOR ESTABLISHING A DEVELOPMENT LEVY FOR LANDS THAT ARE TO BE DEVELOPED OR REDEVELOPED WITHIN THE

PUBLIC NOTICE OF INTENT. Bylaw No. 7-2015 A BYLAW FOR ESTABLISHING A DEVELOPMENT LEVY FOR LANDS THAT ARE TO BE DEVELOPED OR REDEVELOPED WITHIN THE PUBLIC NOTICE OF INTENT Bylaw No. 7-2015 A BYLAW FOR ESTABLISHING A DEVELOPMENT LEVY FOR LANDS THAT ARE TO BE DEVELOPED OR REDEVELOPED WITHIN THE DISTRICT OF LAKELAND No. 521 Public notice is hereby given

More information

CITY OF FILLMORE CENTRAL PARK PLAZA 250 Central Avenue Fillmore, California 93015-1907 (805) 524-3701 FAX (805) 524-5707

CITY OF FILLMORE CENTRAL PARK PLAZA 250 Central Avenue Fillmore, California 93015-1907 (805) 524-3701 FAX (805) 524-5707 CITY OF FILLMORE CENTRAL PARK PLAZA 250 Central Avenue Fillmore, California 93015-1907 (805) 524-3701 FAX (805) 524-5707 TO: FROM: Mayor and Council Michael Lapraik, P.E., Building Official DATE: August

More information

COUNTY AND DISTRICT INITIATIVE & REFERENDUM PETITIONS

COUNTY AND DISTRICT INITIATIVE & REFERENDUM PETITIONS COUNTY AND DISTRICT INITIATIVE & REFERENDUM PETITIONS Santa Barbara County Registrar of Voters P. O. Box 61510 Santa Barbara, CA 93160-1510 (800) SBC-VOTE, (800) 722-8683 www.sbcvote.com Revised: March

More information

RESOLUTION NO. 28157

RESOLUTION NO. 28157 RESOLUTION NO. 28157 RESOLUTION OF THE COUNCIL OF THE CITY OF SANTA ROSA TO RE-ENTER INTO THE FUNDING AGREEMENT FOR GATEWAYS ECONOMIC DEVELOPMENT PROGRAM WHEREAS, pursuant to Resolution No. 28029, adopted

More information

NOW, THEREFORE, BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF MANATEE COUNTY, FLORIDA:

NOW, THEREFORE, BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF MANATEE COUNTY, FLORIDA: ORDINANCE NO. 13 07 AN ORDINANCE OF MANATEE COUNTY, FLORIDA, RELATING TO TAXATION; PROVIDING FOR THE LEVY OF A DISCRETIONARY INDIGENT HEALTH CARE SALES SURTAX OF ONE-HALF PERCENT (0.5%) PURSUANT TO FLORIDA

More information

WHEREAS, the Orange County Health Facilities Authority (the "Authority7') has been

WHEREAS, the Orange County Health Facilities Authority (the Authority7') has been RESOLUTION NO. 93-B-03 A RESOLUTION of the Board of County Commissioners of Orange County, Florida approving the issuance by the Orange County Health Facilities Authority of its Hospital Revenue Bonds

More information

Chapter 3.30 DISPOSITION OF CITY-OWNED SURPLUS REAL PROPERTY

Chapter 3.30 DISPOSITION OF CITY-OWNED SURPLUS REAL PROPERTY Chapter 3.30 DISPOSITION OF CITY-OWNED SURPLUS REAL PROPERTY Sections: 3.30.010 Purpose. 3.30.020 Applicability. 3.30.030 Definitions. 3.30.040 Surplus Property Review. 3.30.050 City Council Determination

More information

SACRAMENTO CITY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

SACRAMENTO CITY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION SACRAMENTO CITY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION Meeting Date: November 7, 2013 Agenda Item# Subject: Approve the Submission of a Credential Waiver Application to the California Commission on

More information

TOWN OF WOODSIDE. The Town Council introduced the attached draft ordinance at its regular meeting on July 28, 2015.

TOWN OF WOODSIDE. The Town Council introduced the attached draft ordinance at its regular meeting on July 28, 2015. TOWN OF WOODSIDE Report to Town Council Agenda Item_6_ From: Paul T. Nagengast, Deputy Town Manager September 8, 2015 Approved by: Kevin Bryant, Town Manager SUBJECT: ADOPTION OF STATE MANDATED LOCAL ORDINANCE

More information

Proposition 172 Facts A Primer on the Public Safety Augmentation Fund

Proposition 172 Facts A Primer on the Public Safety Augmentation Fund Coleman Advisory Services www.californiacityfinance.com Proposition 172 Facts A Primer on the Public Safety Augmentation Fund Background: A Sales Tax for Public Safety Born Out of ERAF In 1992, facing

More information

AMENDMENT NUMBER FOUR FIVE TO AGREEMENT N1000009185 BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT DBA: SANTA ANA COLLEGE

AMENDMENT NUMBER FOUR FIVE TO AGREEMENT N1000009185 BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT DBA: SANTA ANA COLLEGE AMENDMENT NUMBER FOUR FIVE TO AGREEMENT N1000009185 BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT DBA: SANTA ANA COLLEGE This AMENDMENT NUMBER FOUR FIVE to CONTRACT number

More information

Painting Services Agreement

Painting Services Agreement This Packet Includes: 1. General Information 2. Instructions and Checklist 3. Step-by-Step Instructions 4. General Information This is between a Client and a Contractor who will perform painting services

More information

MONROE SCHOOL BOARD LEASING CORP. QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION

MONROE SCHOOL BOARD LEASING CORP. QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION MONROE SCHOOL BOARD LEASING CORP. QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION A RESOLUTION OF THE BOARD OF DIRECTORS OF THE MONROE SCHOOL BOARD LEASING CORP. AUTHORIZING THE LEASE-PURCHASE

More information

Lease for Office Space at 4984 El Camino Real, Suite 100, Los Altos

Lease for Office Space at 4984 El Camino Real, Suite 100, Los Altos R-15-04 Meeting 15-01 January 14, 2015 AGENDA ITEM AGENDA ITEM 6 Lease for Office Space at 4984 El Camino Real, Suite 100, Los Altos GENERAL MANAGER S RECOMMENDATIONS 1. Determine that the recommended

More information

COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY. Policy Subject: Number Page LAND SECURED FINANCING DISTRICTS B-12 1 of 22

COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY. Policy Subject: Number Page LAND SECURED FINANCING DISTRICTS B-12 1 of 22 LAND SECURED FINANCING DISTRICTS B-12 1 of 22 : Set forth herein are the goals and policies of the County of Riverside (the County ) concerning the County s use of community facilities districts ( Community

More information

AGENDA ITEM SUBMITTAL FORM BOARD OF SUPERVISORS CLERK OF THE BOARD 222 E. Weber Avenue, Room 701 Stockton, California 95202

AGENDA ITEM SUBMITTAL FORM BOARD OF SUPERVISORS CLERK OF THE BOARD 222 E. Weber Avenue, Room 701 Stockton, California 95202 AGENDA ITEM SUBMITTAL FORM BOARD OF SUPERVISORS CLERK OF THE BOARD 222 E. Weber Avenue, Room 701 Stockton, California 95202 For Clerk's Use Only: AGENDA NUMBER SUBMIT ONE COPY OF THIS FORM WITH EACH BOARD

More information

14.1 - Probationary Teachers. (b) Contract nonrenewal at the end of the first, second, or third year

14.1 - Probationary Teachers. (b) Contract nonrenewal at the end of the first, second, or third year 14.1 - Probationary Teachers 14.1.1 Overview The summary in this section is intended as an overview of probationary teachers. It does not in any way alter the requirements of General Statute 115C-325 or

More information

TEXT OF PROPOSED LAWS. SECTION 6. Article XIX C is added to the California Constitution, to read: SECTION 7. CONFLICTING BALLOT MEASURES.

TEXT OF PROPOSED LAWS. SECTION 6. Article XIX C is added to the California Constitution, to read: SECTION 7. CONFLICTING BALLOT MEASURES. or in part, for a any fiscal year preceding the 2007 08 fiscal year if all both of the following conditions are met: (A) The Governor issues a proclamation that declares that, due to a severe state fiscal

More information

2015 -- H 5815 S T A T E O F R H O D E I S L A N D

2015 -- H 5815 S T A T E O F R H O D E I S L A N D LC000 01 -- H 1 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TOWNS AND CITIES - ZONING ORDINANCES Introduced By: Representatives Morin, Marcello,

More information

ST. LUCIE SCHOOL BOARD LEASING CORPORATION QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION

ST. LUCIE SCHOOL BOARD LEASING CORPORATION QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION ST. LUCIE SCHOOL BOARD LEASING CORPORATION QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION A RESOLUTION OF THE BOARD OF DIRECTORS OF THE ST. LUCIE SCHOOL BOARD LEASING CORPORATION AUTHORIZING

More information

FIRST SUPPLEMENTARY DECLARATION TO DECLARATION OF COVENANTS, RESTRICTIONS AND EASEMENTS FOR THE PLANTATION AT BAY CREEK SUBDIVISION

FIRST SUPPLEMENTARY DECLARATION TO DECLARATION OF COVENANTS, RESTRICTIONS AND EASEMENTS FOR THE PLANTATION AT BAY CREEK SUBDIVISION After recording, return to: ANDERSEN, DAVIDSON & TATE, P.C. Post Office Box 2000 Lawrenceville, GA 3Q246-2000 Attention: Jeffrey R. Mahaffey CROSS-REFERENCE TO DEED BOOK 20422, PAGE 224, GWINNETT COUNTY,

More information

CHAPTER 209 HOUSE BILL 2395 AN ACT

CHAPTER 209 HOUSE BILL 2395 AN ACT Senate Engrossed House Bill State of Arizona House of Representatives Fifty-first Legislature Second Regular Session 0 CHAPTER 0 HOUSE BILL AN ACT AMENDING SECTIONS -, -00, -00, -00 AND -00, ARIZONA REVISED

More information

M E M O R A N D U M. Mayor Prussing and Members of the Urbana City Council

M E M O R A N D U M. Mayor Prussing and Members of the Urbana City Council M E M O R A N D U M TO: Mayor Prussing and Members of the Urbana City Council FROM: Interim Comptroller RE: Property Tax Levy DATE: November 7, 2013 Attached for your consideration is the 2013 property

More information

EXHIBIT A (of Request for Proposal)

EXHIBIT A (of Request for Proposal) EXHIBIT A (of Request for Proposal) INDEPENDENT CONTRACTOR AGREEMENT FOR SPECIAL SERVICES This Independent Contractor Agreement for Services ( Agreement ) is made as of, 2016 between the Dublin Unified

More information

STAFF REPORT. Specialized Financial Services Municipal Code Text Amendment

STAFF REPORT. Specialized Financial Services Municipal Code Text Amendment Agenda Date: 08/12/2014 Agenda Item: 4.1 A & B A PLACEjor FA11ILIES in the HEART rrf the DELTA STAFF REPORT Date: To: From: Subject: Tuesday,August12,2014 Bryan H. Montgomery, City Manager Joshua McMurray,

More information

[Real Property Lease - Celestina and Alan Salvador Jimenez, Co-Trustees - 100 Blanken Avenue - Monthly Base Rent of $7,800]

[Real Property Lease - Celestina and Alan Salvador Jimenez, Co-Trustees - 100 Blanken Avenue - Monthly Base Rent of $7,800] FILE NO. 150176 RESOLUTION NO. 120-15 1 2 3 4 5 6 7 8 9 [Real Property Lease - Celestina and Alan Salvador Jimenez, Co-Trustees - 100 Blanken Avenue - Monthly Base Rent of $7,800] Resolution authorizing

More information

Substitute for HOUSE BILL No. 2027

Substitute for HOUSE BILL No. 2027 Session of 0 Substitute for HOUSE BILL No. 0 By Committee on Commerce, Labor and Economic Development - 0 0 0 AN ACT concerning negotiation of working conditions, including labor relations, for certain

More information

The public portion of the meeting was opened. No comment at this time.

The public portion of the meeting was opened. No comment at this time. MORRIS COUNTY IMPROVEMENT AUTHORITY MINUTES of the Board Meeting held on September 18, 2012, at 6:20 p.m., Knox Conference Room #525, Morris County Administration and Records Building, Morristown, New

More information

Agreement for Net Metering and Interconnection Services (Level 1, 2 and 3 Interconnection)

Agreement for Net Metering and Interconnection Services (Level 1, 2 and 3 Interconnection) Agreement for Net Metering and Interconnection Services (Level 1, 2 and 3 Interconnection) This Agreement for Net Metering and Interconnection Services ( Agreement ) is made and entered into this day of

More information

ANNEX 1 PERFORMANCE BOND

ANNEX 1 PERFORMANCE BOND ANNEX 1 PERFORMANCE BOND WHEREAS, (the Developer ) is obligated to the Village of Lake in the Hills, an Illinois municipal corporation located in McHenry County, Illinois (the Village), to construct public

More information

BILL NO. ORDINANCE NO.

BILL NO. ORDINANCE NO. BILL NO. ORDINANCE NO. AN EMERGENCY ORDINANCE OF THE CITY OF FRESNO, CALIFORNIA, ADDING SECTION 9-235 OF THE FRESNO MUNICIPAL CODE RELATING IMPLEMENTATION OF THE DIGITAL INFRASTRUCTURE AND VIDEO COMPETITION

More information

How To Issue A Bond In A School District

How To Issue A Bond In A School District NINE MILE FALLS SCHOOL DISTRICT NO. 325/179 SPOKANE AND STEVENS COUNTIES, WASHINGTON PROPOSITION 2 - BONDS TO MODERNIZE AND EXPAND LAKESIDE HIGH SCHOOL RESOLUTIONNO. 14-14 A RESOLUTION of the Board of

More information

CITY OF SANTA ROSA DEPARTMENT OF COMMUNITY DEVELOPMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 13, 2012 APPLICANT FILE NUMBER CUP12-042

CITY OF SANTA ROSA DEPARTMENT OF COMMUNITY DEVELOPMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 13, 2012 APPLICANT FILE NUMBER CUP12-042 ITEM NO. 10 CITY OF SANTA ROSA DEPARTMENT OF COMMUNITY DEVELOPMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 13, 2012 PROJECT TITLE Turning Point Residential Treatment Center ADDRESS/LOCATION 440

More information

AGENDA REPORT. Honorable Mayor and Members of City Council Daniel Gho, Public Works Superintendent MEETING DATE: November 5, 2014

AGENDA REPORT. Honorable Mayor and Members of City Council Daniel Gho, Public Works Superintendent MEETING DATE: November 5, 2014 CITY OF PACIFIC GROVE 300 Forest Avenue, Pacific Grove, California 93950 Agenda No. 6A Page 1 of 2 AGENDA REPORT TO: FROM: Honorable Mayor and Members of City Council Daniel Gho, Public Works Superintendent

More information

ORDINANCE NO. 14-19. WHEREAS, Section 125.01, Florida Statutes, authorizes the Board of County

ORDINANCE NO. 14-19. WHEREAS, Section 125.01, Florida Statutes, authorizes the Board of County AN ORDINANCE OF MANATEE COUNTY, FLORIDA, CREATING CHAPTER 2-38 OF THE MANATEE COUNTY CODE OF ORDINANCES RELATING TO REGISTRATION OF VACANT REAL PROPERTY IN FORECLOSURE; PROVIDING PURPOSE AND INTENT; PROVIDING

More information

How To Regulate A Nuisance Fire And Medical Alarm System

How To Regulate A Nuisance Fire And Medical Alarm System ORDINANCE NO. 2014-02 AN ORDINANCE OF THE BOARD OF DIRECTORS OF RANCHO SANTA FE FIRE PROTECTION DISTRICT PERTAINING TO NUISANCE FIRE AND MEDICAL ALARMS WHEREAS, alarm systems installed by private property

More information

Nebraska Tax Consequences for Real Property Owners

Nebraska Tax Consequences for Real Property Owners 2013-425 BOARD OF EOUALIZATTON SARPY COUNTY. NEBRASKA RESOLUTION AUTHORIZING SETTLEMENT OF TAX DISPUTE WHEREAS, it is the duty of County Officials to collect taxes that have been duly assessed against

More information

TARRANT COUNTY HISTORIC SITE TAX EXEMPTION POLICY

TARRANT COUNTY HISTORIC SITE TAX EXEMPTION POLICY TARRANT COUNTY HISTORIC SITE TAX EXEMPTION POLICY A. General Purpose and Objectives The purpose of this Policy is to encourage the rehabilitation and restoration of certain historic properties within Tarrant

More information

R: 2015-179 RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT

R: 2015-179 RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT R: 2015-179 RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT WHEREAS, the Town of Phillipsburg (hereinafter Local Unit ) has joined the Statewide Insurance Fund (hereinafter Fund ), a joint insurance fund

More information

Is it Historic? Qualified Historical Buildings and Properties

Is it Historic? Qualified Historical Buildings and Properties Is it Historic? Qualified Historical Buildings and Properties 2010 California Historical Building Code California Office of Historic Preservation A Qualified Historical Building or Structure is: Any structure

More information